AURIGA HOLDINGS LTD
AURIGA GROUP HOLDINGS LIMITED

Hellopages » Greater London » Newham » E6 1HZ

Company number 03326486
Status Active
Incorporation Date 1 March 1997
Company Type Private Limited Company
Address 137A HIGH STREET NORTH, LONDON, E6 1HZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Registration of charge 033264860014, created on 7 June 2016. The most likely internet sites of AURIGA HOLDINGS LTD are www.aurigaholdings.co.uk, and www.auriga-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Blackhorse Road Rail Station is 5.3 miles; to Barbican Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.3 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Auriga Holdings Ltd is a Private Limited Company. The company registration number is 03326486. Auriga Holdings Ltd has been working since 01 March 1997. The present status of the company is Active. The registered address of Auriga Holdings Ltd is 137a High Street North London E6 1hz. . BASHIR, Amjad is a Secretary of the company. BASHIR, Afnan is a Director of the company. BASHIR, Amjad is a Director of the company. BASHIR, Anwar is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Director BASHIR, Mohammad has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BASHIR, Amjad
Appointed Date: 01 March 1997

Director
BASHIR, Afnan
Appointed Date: 10 March 2004
50 years old

Director
BASHIR, Amjad
Appointed Date: 01 December 2000
55 years old

Director
BASHIR, Anwar
Appointed Date: 10 March 2004
57 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 01 March 1997
Appointed Date: 01 March 1997

Director
BASHIR, Mohammad
Resigned: 19 July 2010
Appointed Date: 01 March 1997
84 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 01 March 1997
Appointed Date: 01 March 1997

Persons With Significant Control

Mr Amjad Bashir
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Afnan Bashir
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anwar Bashir
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AURIGA HOLDINGS LTD Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Jan 2017
Group of companies' accounts made up to 31 March 2016
09 Jun 2016
Registration of charge 033264860014, created on 7 June 2016
19 May 2016
Resolutions
  • RES13 ‐ Facility letters, sale and purchase agreement, deed and charge 18/04/2016

10 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,255

...
... and 107 more events
11 Mar 1997
New director appointed
11 Mar 1997
Registered office changed on 11/03/97 from: 47/49 green lane northwood middlesex HA6 3AE
11 Mar 1997
Secretary resigned
11 Mar 1997
Director resigned
01 Mar 1997
Incorporation

AURIGA HOLDINGS LTD Charges

7 June 2016
Charge code 0332 6486 0014
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
24 October 2014
Charge code 0332 6486 0013
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
30 June 2014
Charge code 0332 6486 0012
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold white hart public house…
10 December 2013
Charge code 0332 6486 0011
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H lan at the south east side of 143 high street north…
6 December 2013
Charge code 0332 6486 0010
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 March 2012
Legal charge
Delivered: 20 March 2012
Status: Satisfied on 23 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: The f/h property k/a 270 cherry tree lane rainham t/n…
2 July 2008
Legal charge
Delivered: 8 July 2008
Status: Satisfied on 23 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 6 the square, caterham, surrey t/no SY339027 together with…
19 January 2004
Legal charge
Delivered: 27 January 2004
Status: Satisfied on 23 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 51 high street wanstead london E11 london…
30 July 2002
Legal charge
Delivered: 10 August 2002
Status: Satisfied on 23 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold preoperty known as 137/141 high street north,london…
5 February 2002
Legal charge
Delivered: 20 February 2002
Status: Satisfied on 23 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: An agreement dated 31/7/2001 (for the sale of 137/141 high…
7 November 2001
Charge on deposit
Delivered: 9 November 2001
Status: Satisfied on 23 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account no.39356194 In the name of the company with the…
7 December 1998
Debenture
Delivered: 10 December 1998
Status: Satisfied on 23 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as the queen's head public…
7 December 1998
Legal charge
Delivered: 10 December 1998
Status: Satisfied on 23 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as 10 high street brentwood…
7 December 1998
Legal charge
Delivered: 10 December 1998
Status: Satisfied on 23 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as 357 green street upon park…